Company NameTautcraft Limited
DirectorNicola Ann Blanchflower
Company StatusActive
Company Number01933273
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Nicola Ann Blanchflower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon Mill Handel Street
Halliwell
Bolton
Lancashire
BL1 8BL
Director NameMr Walter Blanchflower
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration25 years (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Fold
Walker Fold Road
Bolton
BL1 7PT
Director NameMr Benjamin Mark Blanchflower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration28 years (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Park House Farm
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8ST
Secretary NameMr Walter Blanchflower
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressStorrs Cottage
Arkholme
Carnforth
Lancashire
LA6 1BB
Secretary NameMr Benjamin Mark Blanchflower
NationalityBritish
StatusResigned
Appointed03 March 1997(11 years, 7 months after company formation)
Appointment Duration22 years (resigned 23 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Park House Farm
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8ST

Contact

Websitedutchconnection.co.uk
Email address[email protected]
Telephone01204 848844
Telephone regionBolton

Location

Registered AddressFalcon Mill Handel Street
Halliwell
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Benjamin Mark Blanchflower
100.00%
Ordinary

Financials

Year2014
Net Worth£616,258
Cash£60,478
Current Liabilities£183,255

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Charges

29 April 2013Delivered on: 11 May 2013
Persons entitled:
Mjf Ssas Trustees Limited
Walter Blanchflower
Benjamin Mark Blanchflower

Classification: A registered charge
Particulars: Property known as the falcon mill, handel street, bolton.
Outstanding
9 November 2012Delivered on: 15 November 2012
Persons entitled: Benjamin Monk Blanchflower Walter Blanchflower and Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: £125,000.00 due or to become due.
Particulars: The falcon mill handel street bolton.
Outstanding
21 November 2003Delivered on: 22 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at paddock road, pimbo, skelmersdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 February 1997Delivered on: 14 February 1997
Persons entitled: The Borough Council of Bolton

Classification: Charge
Secured details: £42,404 due or to become due from the company to the chargee.
Particulars: Falcon mill, handel street halliwell bolton t/no: LA112891.
Outstanding
12 January 1996Delivered on: 18 January 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 9 hill top halliwell bolton with the benefit of all rights,guarantees,rent deposits contracts,deeds,undertakings and warranties relating to the property,any shares or membership rights,goodwill of any business,any rental and or other monies or payments. See the mortgage charge document for full details.
Outstanding
14 December 1992Delivered on: 18 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Falcon mill handel street halliwell bolton manchester together with all fixtures and the benefit of all rights and licences.
Outstanding
2 February 1988Delivered on: 10 February 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
17 January 1992Delivered on: 1 February 1992
Satisfied on: 16 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at and consisting of 1.6 acres at former lilley estate, crown lane, horwich, gtr. Manchester t/no. Gm 472231 SE form 395 ref. M168C for full details.
Fully Satisfied
27 October 1987Delivered on: 11 November 1987
Satisfied on: 16 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of greengate lane prestwich, bury, greater manchester t/n gm 151798.
Fully Satisfied

Filing History

10 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
18 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
12 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
12 June 2019Termination of appointment of Benjamin Mark Blanchflower as a director on 12 June 2019 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 July 2018Change of details for Mr Benjamin Mark Blanchflower as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Notification of Nicola Ann Blanchflower as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
24 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 March 2018Appointment of Mrs Nicola Ann Blanchflower as a director on 23 March 2018 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 June 2016Termination of appointment of Walter Blanchflower as a director on 31 May 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 750
(4 pages)
16 June 2016Termination of appointment of Walter Blanchflower as a director on 31 May 2016 (1 page)
16 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 750
(4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 750
(5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 750
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750
(5 pages)
2 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 750
(5 pages)
2 July 2014Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mr Walter Blanchflower on 2 July 2014 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 May 2013Registration of charge 019332730009 (18 pages)
11 May 2013Registration of charge 019332730009 (18 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
15 July 2009Return made up to 31/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
2 September 2004Return made up to 31/05/04; full list of members (7 pages)
2 September 2004Return made up to 31/05/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
28 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 October 2003Accounts for a small company made up to 30 June 2002 (5 pages)
15 August 2003£ ic 1000/750 30/06/03 £ sr 250@1=250 (1 page)
15 August 2003£ ic 1000/750 30/06/03 £ sr 250@1=250 (1 page)
18 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
7 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
30 July 2002Return made up to 31/05/02; full list of members (7 pages)
30 July 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
31 May 2001Return made up to 31/05/01; full list of members (6 pages)
31 May 2001Return made up to 31/05/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 August 2000Return made up to 31/05/00; full list of members (6 pages)
22 August 2000Return made up to 31/05/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
30 June 1999Return made up to 31/05/99; full list of members (6 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
9 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
17 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
1 June 1998Full accounts made up to 30 June 1997 (13 pages)
1 June 1998Full accounts made up to 30 June 1997 (13 pages)
18 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
4 August 1996Full accounts made up to 30 June 1995 (12 pages)
4 August 1996Full accounts made up to 30 June 1995 (12 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Return made up to 31/05/96; no change of members (4 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
1 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
24 May 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 May 1995Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
25 July 1985Incorporation (15 pages)
25 July 1985Incorporation (15 pages)